Active - Proposal to Strike off
Company Information for KIRKDALE DEVELOPMENTS LIMITED
PMK ASSOCIATES LLP, LOWER THIRD FLOOR, EVELYN SUITE QUANTUM HOUSE, 22-24 RED LION COURT, LONDON, EC4A 3EB,
|
Company Registration Number
04855828
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KIRKDALE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
PMK ASSOCIATES LLP LOWER THIRD FLOOR, EVELYN SUITE QUANTUM HOUSE 22-24 RED LION COURT LONDON EC4A 3EB Other companies in TS1 | |
Company Number | 04855828 | |
---|---|---|
Company ID Number | 04855828 | |
Date formed | 2003-08-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 20/03/2023 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB827883972 |
Last Datalog update: | 2024-10-05 12:45:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MORRIS |
||
COLIN EDWARD COLLINO |
||
STEPHEN JOHN MICHAEL MORRIS |
||
JULIAN CHARLES OLIVER PILLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN REVELL |
Director | ||
JONATHAN GUY BRUDENELL |
Company Secretary | ||
JONATHAN GUY BRUDENELL |
Director | ||
RICHARD GEORGE MCLANE |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAG THAT TRADING LIMITED | Director | 2012-04-30 | CURRENT | 2011-01-31 | Dissolved 2018-03-20 | |
SCEPTRE LIMITED | Director | 2011-02-15 | CURRENT | 2009-05-14 | Dissolved 2014-01-21 | |
SUSTAINABLE MINING OPPORTUNITIES LIMITED | Director | 2009-09-17 | CURRENT | 2009-09-17 | Dissolved 2014-09-09 | |
CLEVERTECH LIMITED | Director | 2008-01-08 | CURRENT | 2000-03-27 | Active | |
ORGANIC DEVELOPMENT LTD | Director | 2015-09-02 | CURRENT | 2006-10-25 | Active | |
STORENERGY LIMITED | Director | 2015-04-29 | CURRENT | 2010-08-17 | Active - Proposal to Strike off | |
SSEG INVESTMENTS LTD | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active | |
NEWINCCO 1272 LIMITED | Director | 2013-12-18 | CURRENT | 2013-11-13 | Active | |
BIOCIDE DEVELOPMENT COMPANY LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
OFFICE CANOPY GROUP (HOLDINGS) LIMITED | Director | 2013-10-01 | CURRENT | 1998-12-03 | Active | |
BAG THAT TRADING LIMITED | Director | 2012-04-30 | CURRENT | 2011-01-31 | Dissolved 2018-03-20 | |
SCEPTRE LIMITED | Director | 2011-02-15 | CURRENT | 2009-05-14 | Dissolved 2014-01-21 | |
CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD | Director | 2010-01-01 | CURRENT | 2003-12-02 | Active - Proposal to Strike off | |
CAMPUSLIFESTYLE (HOUSES) LTD | Director | 2009-12-24 | CURRENT | 2004-02-23 | Active | |
KIRKDALE MANOR MANAGEMENT COMPANY LIMITED | Director | 2009-12-14 | CURRENT | 2006-04-11 | Active | |
GX LABS HOLDINGS LIMITED | Director | 2008-12-12 | CURRENT | 2008-04-08 | Dissolved 2014-11-18 | |
COURTENEY INVESTMENTS LTD | Director | 2001-03-08 | CURRENT | 2001-03-08 | Liquidation | |
SOLUTIO (UK) LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Liquidation | |
CAMPUSLIFESTYLE (MANAGEMENT) LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active - Proposal to Strike off | |
URBAN LIFESTYLE LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Active | |
KIRKDALE MANOR MANAGEMENT COMPANY LIMITED | Director | 2011-09-05 | CURRENT | 2006-04-11 | Active | |
STIRLING VENTURES LIMITED | Director | 2006-06-23 | CURRENT | 2006-06-22 | Active | |
CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD | Director | 2003-12-03 | CURRENT | 2003-12-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
Previous accounting period shortened from 30/12/21 TO 29/12/21 | ||
AA01 | Previous accounting period shortened from 30/12/21 TO 29/12/21 | |
AA01 | Previous accounting period shortened from 31/12/21 TO 30/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES OLIVER PILLING | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN REVELL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/16 FROM C/O Pmk Associates Llp 16 High Holborn London WC1V 6BX | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 660 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 660 | |
AR01 | 05/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/15 FROM Teeside House 108a Borough Road Middlesbrough Cleveland TS1 2HJ | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 660 | |
AR01 | 05/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Julian Charles Oliver Pilling on 2013-05-06 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/11 ANNUAL RETURN FULL LIST | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 05/08/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR STEPHEN MORRIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN BRUDENELL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2010 FROM APARTMENT 3 KIRKDALE MANOR HIGHFIELD LANE NAWTON YORK NORTH YORKSHIRE YO62 7TN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRUDENELL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM C/O BISCA LTD SAWMILL LANE HELMSLEY YORK NORTH YORKSHIRE YO62 5DG | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD MCLANE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
RES04 | NC INC ALREADY ADJUSTED 10/12/05 | |
123 | £ NC 1000/1060 10/12/05 | |
88(2)R | AD 10/12/05--------- £ SI 30@1=30 £ IC 630/660 | |
88(2)R | AD 10/12/05--------- £ SI 30@1=30 £ IC 600/630 | |
287 | REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 3 FAIRVIEW COURT FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2EX | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED HOTHAMMER DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 28/05/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 1 CONDUIT STREET LONDON W1S 2XA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/08/03--------- £ SI 598@1=598 £ IC 2/600 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | SANTANDER UK PLC | |
LEGAL CHARGE | ALL of the property or undertaking has been released from charge | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | ALL of the property or undertaking has been released from charge | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | ALL of the property or undertaking has been released from charge | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | ALL of the property or undertaking has been released from charge | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KIRKDALE DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as KIRKDALE DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | KIRKDALE DEVELOPMENTS LIMITED | Event Date | 2013-01-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |